Queen Mary Avenue East Tilbury
Grays
Essex
RM18 8NR
Director Name | Mr Mark Daniel Benson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Secretary Name | Mr James Cooke |
---|---|
Status | Current |
Appointed | 19 November 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Your Home Property Management Ltd Fanton Hall, Off Off Arterial Road Wickford SS12 9JF |
Director Name | Mr Brendan Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1994) |
Role | Postman |
Correspondence Address | Flat 11 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Mrs Dianne Pitchley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 1998) |
Role | Factory Worker |
Correspondence Address | Flat 18 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Mr Peter Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 August 1995) |
Role | Lorry Driver |
Correspondence Address | Flat 16 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Mr Ivan Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1993) |
Role | Civil Servant |
Correspondence Address | Flat 1 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Secretary Name | Mr Steven Pitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 18 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Terry Hurrell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 05 March 2019) |
Role | Line Worker |
Country of Residence | England |
Correspondence Address | 4 Hazelwood Linford Standford-Le-Hope Essex SS17 0RD |
Secretary Name | Robert John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Flat 15 Queen Mary Court Queen Mary Avenue, East Tilbury Tilbury Essex RM18 8NR |
Director Name | Robert John Green |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(22 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 April 2018) |
Role | Optical Technician |
Correspondence Address | Flat 15 Queen Mary Court Queen Mary Avenue, East Tilbury Tilbury Essex RM18 8NR |
Director Name | John Thomas Myers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2003) |
Role | London Taxi Driver |
Country of Residence | England |
Correspondence Address | 8 Hillcrest Close Horndon On The Hill Stanford Le Hope Essex SS17 8LS |
Director Name | Mr Leon Robert Bristol |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Your Home Property Management Ltd Office 12b, Fant Off Arterial Road Wickford SS12 9JF |
Secretary Name | Cosec Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2017(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2021) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | Your Home Property Management Ltd Office 12b, Fanton Hall Off Arterial Road Wickford SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (7 months, 4 weeks from now) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 August 2022 | Termination of appointment of Leon Robert Bristol as a director on 1 August 2022 (1 page) |
29 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 November 2021 | Registered office address changed from 2 Queen Mary Court Grays Essex RM18 8NR England to Your Home Property Management Ltd Office 12B, Fanton Hall Off Arterial Road Wickford Wickford SS12 9JF on 19 November 2021 (1 page) |
19 November 2021 | Appointment of Mr James Cooke as a secretary on 19 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Cosec Management Services as a secretary on 2 November 2021 (1 page) |
2 November 2021 | Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to 2 Queen Mary Court Grays Essex RM18 8NR on 2 November 2021 (1 page) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 June 2020 | Appointment of Mr Mark Daniel Benson as a director on 11 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Leon Robert Bristol as a director on 3 June 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Termination of appointment of Terry Hurrell as a director on 5 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Termination of appointment of Robert John Green as a director on 10 April 2018 (1 page) |
12 February 2018 | Appointment of Cosec Management Services as a secretary on 7 December 2017 (2 pages) |
1 February 2018 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Robert John Green as a secretary on 7 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Director's details changed for Terry Hurrell on 1 January 2016 (2 pages) |
28 April 2016 | Director's details changed for Terry Hurrell on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Terry Hurrell on 9 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 17 December 2015 no member list (5 pages) |
11 January 2016 | Annual return made up to 17 December 2015 no member list (5 pages) |
11 January 2016 | Director's details changed for Terry Hurrell on 9 December 2015 (2 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 January 2015 | Annual return made up to 17 December 2014 no member list (5 pages) |
13 January 2015 | Annual return made up to 17 December 2014 no member list (5 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 17 December 2013 no member list (5 pages) |
10 March 2014 | Annual return made up to 17 December 2013 no member list (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 17 December 2012 no member list (5 pages) |
7 March 2013 | Annual return made up to 17 December 2012 no member list (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 17 December 2011 no member list (5 pages) |
16 January 2012 | Annual return made up to 17 December 2011 no member list (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 January 2011 | Annual return made up to 17 December 2010 (15 pages) |
26 January 2011 | Annual return made up to 17 December 2010 (15 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Annual return made up to 17 December 2009 (15 pages) |
20 January 2010 | Annual return made up to 17 December 2009 (15 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Annual return made up to 17/12/08 (5 pages) |
17 February 2009 | Annual return made up to 17/12/08 (5 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Annual return made up to 17/12/07 (5 pages) |
10 January 2008 | Annual return made up to 17/12/07 (5 pages) |
1 February 2007 | Annual return made up to 17/12/06 (4 pages) |
1 February 2007 | Annual return made up to 17/12/06 (4 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Annual return made up to 17/12/05 (4 pages) |
13 January 2006 | Annual return made up to 17/12/05 (4 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 sopwith crescent wickford essex SS11 8YU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 sopwith crescent wickford essex SS11 8YU (1 page) |
25 January 2005 | Annual return made up to 17/12/04 (4 pages) |
25 January 2005 | Annual return made up to 17/12/04 (4 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Annual return made up to 17/12/03 (5 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Annual return made up to 17/12/03 (5 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Annual return made up to 17/12/02 (5 pages) |
14 January 2003 | Annual return made up to 17/12/02 (5 pages) |
28 January 2002 | Annual return made up to 17/12/01 (4 pages) |
28 January 2002 | Annual return made up to 17/12/01 (4 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2001 | Annual return made up to 17/12/00 (4 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford,essex SS11 8YU (1 page) |
15 January 2001 | Annual return made up to 17/12/00 (4 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford,essex SS11 8YU (1 page) |
9 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 17/12/99 (3 pages) |
21 January 2000 | Annual return made up to 17/12/99 (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1998 | Annual return made up to 17/12/98 (4 pages) |
24 December 1998 | Annual return made up to 17/12/98 (4 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
6 January 1998 | Annual return made up to 17/12/97 (4 pages) |
6 January 1998 | Annual return made up to 17/12/97 (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 February 1997 | Annual return made up to 17/12/96 (4 pages) |
25 February 1997 | Annual return made up to 17/12/96 (4 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 February 1996 | Annual return made up to 17/12/94
|
27 February 1996 | Annual return made up to 17/12/94
|
27 February 1996 | Annual return made up to 17/12/95 (4 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 December 1977 | Incorporation (22 pages) |
28 December 1977 | Incorporation (22 pages) |